TRELLEBORG DONCASTER LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-09-27

View Document

12/10/2312 October 2023 Registered office address changed from Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-10-12

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Declaration of solvency

View Document

12/10/2312 October 2023 Appointment of a voluntary liquidator

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Statement of capital on 2023-09-25

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/03/2230 March 2022 Notification of Trelleborg Holdings Uk Limited as a person with significant control on 2021-06-07

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MULHOLLAND

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK WILLEM HAGENBERG / 12/03/2018

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK PIERET

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR HENDRIK WILLEM HAGENBERG

View Document

26/09/1726 September 2017 ADOPT ARTICLES 28/08/2017

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 AUDITOR'S RESIGNATION

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/06/1614 June 2016 ADOPT ARTICLES 06/06/2016

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 COMPANY NAME CHANGED SUPERLAS UK LIMITED CERTIFICATE ISSUED ON 30/06/15

View Document

18/03/1518 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ADOPT ARTICLES 01/09/2014

View Document

15/09/1415 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR PATRICK GABRIEL LOUIS PIERET

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR PHILIPPE COTTE

View Document

04/09/144 September 2014 SECRETARY APPOINTED IAN ELCOCK

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MULHOLLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 4 TOP FARM COURT, TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6TF UNITED KINGDOM

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GREGOR WALDSTEIN

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MULHOLLAND / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM MULHOLLAND / 20/12/2011

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 110 MAIN STREET HAYTON RETFORD NOTTINGHAMSHIRE DN22 9LH

View Document

22/12/1022 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MULHOLLAND / 19/11/2009

View Document

08/02/108 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR WALDSTEIN / 19/11/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: NO 1 OLD SWAN COURT 4-6 HIGH STREET BAWTRY DONCASTER DN10 6JE

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/022 April 2002 COMPANY NAME CHANGED GWA INDUSTRIAL HOSE UK LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company